Company NameShoal Computer Solutions Ltd
DirectorsMichael Robert Fish and Sara Louise Sullivan
Company StatusActive
Company Number04349065
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Robert Fish
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wellington Court Maltings Place
London
SW6 2BU
Secretary NameMrs Sara Louise Sullivan
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Wellington Court Maltings Place
London
SW6 2BU
Director NameMrs Sara Louise Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(18 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wellington Court Maltings Place
London
SW6 2BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.shoalcomputers.com

Location

Registered Address34 Lower Richmond Road
Putney
London
SW15 1JP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£53,890
Cash£66,113
Current Liabilities£28,048

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

10 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
12 June 2023Director's details changed for Michael Robert Fish on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Mrs Sara Louise Sullivan on 12 June 2023 (2 pages)
12 June 2023Secretary's details changed for Mrs Sara Louise Sullivan on 12 June 2023 (1 page)
12 June 2023Change of details for Mr Michael Robert Fish as a person with significant control on 12 June 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
18 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
26 January 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
18 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 April 2020Director's details changed for Mrs Sara Louise Sullivan on 20 April 2020 (2 pages)
20 April 2020Secretary's details changed for Mrs Sara Louise Sullivan on 20 April 2020 (1 page)
20 April 2020Director's details changed for Michael Robert Fish on 20 April 2020 (2 pages)
20 April 2020Secretary's details changed for Mrs Sara Louise Fish on 20 April 2020 (1 page)
20 April 2020Change of details for Mr Michael Robert Fish as a person with significant control on 20 April 2020 (2 pages)
14 April 2020Appointment of Mrs Sara Louise Sullivan as a director on 1 April 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
(4 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
(4 pages)
21 August 2015Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF to 34 Lower Richmond Road Putney London SW15 1JP on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF to 34 Lower Richmond Road Putney London SW15 1JP on 21 August 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(4 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 25 September 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2011Secretary's details changed for Sara Louise Sullivan on 30 April 2003 (1 page)
19 January 2011Secretary's details changed for Mrs Sara Louise Fish on 6 October 2009 (2 pages)
19 January 2011Secretary's details changed for Mrs Sara Louise Fish on 6 October 2009 (2 pages)
19 January 2011Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages)
19 January 2011Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages)
19 January 2011Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages)
19 January 2011Secretary's details changed for Sara Louise Sullivan on 30 April 2003 (1 page)
19 January 2011Secretary's details changed for Mrs Sara Louise Fish on 6 October 2009 (2 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages)
17 February 2009Return made up to 08/01/09; full list of members (3 pages)
17 February 2009Return made up to 08/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 January 2008Return made up to 08/01/08; full list of members (2 pages)
24 January 2008Return made up to 08/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2007Return made up to 08/01/07; full list of members (2 pages)
22 January 2007Return made up to 08/01/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 November 2006Registered office changed on 15/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page)
15 November 2006Registered office changed on 15/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 January 2006Return made up to 08/01/06; full list of members (2 pages)
17 January 2006Return made up to 08/01/06; full list of members (2 pages)
12 January 2005Return made up to 08/01/05; full list of members (6 pages)
12 January 2005Return made up to 08/01/05; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 January 2004Return made up to 08/01/04; full list of members (6 pages)
15 January 2004Return made up to 08/01/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 January 2003Return made up to 08/01/03; full list of members (6 pages)
16 January 2003Return made up to 08/01/03; full list of members (6 pages)
5 February 2002Ad 14/01/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
5 February 2002Ad 14/01/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
27 January 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
27 January 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (15 pages)
8 January 2002Incorporation (15 pages)